- Company Overview for G. MATTHEWS & SON LIMITED (07118787)
- Filing history for G. MATTHEWS & SON LIMITED (07118787)
- People for G. MATTHEWS & SON LIMITED (07118787)
- Insolvency for G. MATTHEWS & SON LIMITED (07118787)
- More for G. MATTHEWS & SON LIMITED (07118787)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015 | |
24 Dec 2014 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 24 December 2014 | |
12 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
12 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
19 Jan 2010 | AP03 | Appointment of Michele Anne Matthews as a secretary | |
19 Jan 2010 | AP01 | Appointment of Gary Matthews as a director | |
14 Jan 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Jan 2010 | NEWINC |
Incorporation
|